About

Registered Number: 05669074
Date of Incorporation: 09/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2014 (9 years and 8 months ago)
Registered Address: High Holborn House, 52-54 High Holborn, London, WC1V 6RB,

 

Atlantic Swiss Financial Collective Ltd was setup in 2006, it's status is listed as "Dissolved". There is only one director listed for this company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CONWAY, Saul 04 July 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 April 2014
SOAS(A) - Striking-off action suspended (Section 652A) 16 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2013
SOAS(A) - Striking-off action suspended (Section 652A) 30 January 2013
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2012
DS01 - Striking off application by a company 11 December 2012
CH03 - Change of particulars for secretary 07 September 2012
CH01 - Change of particulars for director 06 September 2012
CH01 - Change of particulars for director 06 September 2012
AD01 - Change of registered office address 13 July 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 15 January 2011
AA01 - Change of accounting reference date 09 July 2010
TM01 - Termination of appointment of director 06 April 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 02 February 2009
AA - Annual Accounts 27 August 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
225 - Change of Accounting Reference Date 25 April 2007
287 - Change in situation or address of Registered Office 14 February 2007
363s - Annual Return 03 February 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
225 - Change of Accounting Reference Date 24 February 2006
NEWINC - New incorporation documents 09 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.